About

Registered Number: 04566459
Date of Incorporation: 18/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR

 

Established in 2002, Whitehall Property Partnership 25 (Gp) Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Whitehall Property Partnership 25 (Gp) Ltd. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 October 2015
CH04 - Change of particulars for corporate secretary 27 October 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 October 2011
CH04 - Change of particulars for corporate secretary 31 October 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 31 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
225 - Change of Accounting Reference Date 11 March 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental security agreement 14 December 2005 Outstanding

N/A

Security agreement 20 December 2002 Outstanding

N/A

Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.